Company NameStephen James Limited
Company StatusDissolved
Company Number01089649
CategoryPrivate Limited Company
Incorporation Date3 January 1973(51 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameDuncan Collins (Finchley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(29 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 07 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Steve Breese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(38 years after company formation)
Appointment Duration6 years, 10 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Secretary NameMr Steve Breese
StatusClosed
Appointed01 December 2011(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 07 November 2017)
RoleCompany Director
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMrs Susan Charlotte Collins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1973(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NamePhilip David Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address29 Northaw Road East
Cuffley
Hertfordshire
EN6 4LU
Director NameMr William Nathan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address20 Maidstone Road
London
N11 2TP
Director NameMr Duncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Secretary NameMr Duncan Paul Collins
NationalityBritish
StatusResigned
Appointed27 September 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameJohn Sidney Adams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2001)
RoleSales Director
Correspondence AddressMeadow View 1 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameTrevor Roper
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address12 Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DR
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 September 2008)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Lee Michael Richard Camp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Secretary NameMr Lee Michael Richard Camp
NationalityBritish
StatusResigned
Appointed05 November 2008(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN

Contact

Websitestephenjames.co.uk

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

912.1k at £1Dc Management Services LTD
90.12%
Redeemable Preference
100k at £1Dc Management Services LTD
9.88%
Ordinary

Financials

Year2014
Net Worth£1,012,075

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 December 1987Delivered on: 7 January 1988
Persons entitled: B M W Fianance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies from time to time owing to the co. By bmw (GB) LTD. In respect of refunds of monies paid by or by the direction of the co. To bmw (GB) LTD. By way of deposit on the acquisition of motor vehicles on a consignment basis. (See form 395 for full details).
Outstanding
21 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/6 clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2000Delivered on: 23 December 2000
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 5 & 6 clock parade london road enfield middx EN2 6JG.
Fully Satisfied
2 March 1994Delivered on: 10 March 1994
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 1988Delivered on: 12 September 1988
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises in clock parade, london road, enfield l/b of enfield.
Fully Satisfied
9 October 1987Delivered on: 27 October 1987
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage, showroom and workshop at 70/76 london road (even numbers only) enfield, l/b of enfield.
Fully Satisfied
6 September 1985Delivered on: 13 September 1985
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1985Delivered on: 11 February 1985
Satisfied on: 21 April 1989
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing by bmw (GB) limited to the company in respect of refunds of monies paid by the direction of the company to bmw (GB) limited. See doc for further details.
Fully Satisfied
30 March 1983Delivered on: 15 April 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or stephen james limited to the chargee on any accountant whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
20 July 2017Statement by Directors (1 page)
20 July 2017Statement by Directors (1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Solvency Statement dated 10/04/17 (1 page)
7 June 2017Solvency Statement dated 10/04/17 (1 page)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(3 pages)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(3 pages)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Termination of appointment of Susan Charlotte Collins as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Susan Charlotte Collins as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Auditor's resignation (1 page)
8 December 2015Auditor's resignation (1 page)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,012,075
(6 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,012,075
(6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,012,075
(6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,012,075
(6 pages)
3 September 2014Director's details changed for Mr Steve Breese on 23 August 2014 (2 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,012,075
(6 pages)
3 September 2014Director's details changed for Mr Steve Breese on 23 August 2014 (2 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,012,075
(6 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
3 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,012,075
(6 pages)
3 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,012,075
(6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
7 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
12 April 2011Appointment of Steve Breese as a director (3 pages)
12 April 2011Appointment of Steve Breese as a director (3 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2010Termination of appointment of Lee Camp as a secretary (2 pages)
20 January 2010Termination of appointment of Lee Camp as a director (2 pages)
20 January 2010Termination of appointment of Lee Camp as a director (2 pages)
20 January 2010Termination of appointment of Lee Camp as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
25 August 2009Appointment terminated secretary duncan collins (1 page)
25 August 2009Return made up to 23/08/09; full list of members (5 pages)
25 August 2009Appointment terminated secretary duncan collins (1 page)
25 August 2009Return made up to 23/08/09; full list of members (5 pages)
9 February 2009Return made up to 23/08/08; full list of members (5 pages)
9 February 2009Director's change of particulars / benjamin collins / 19/03/2007 (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page)
9 February 2009Director's change of particulars / benjamin collins / 19/03/2007 (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 23/08/08; full list of members (5 pages)
9 February 2009Location of register of members (1 page)
27 January 2009Director and secretary appointed lee michael richard camp (1 page)
27 January 2009Appointment terminate, director and secretary michael rennie smith logged form (1 page)
27 January 2009Appointment terminate, director and secretary michael rennie smith logged form (1 page)
27 January 2009Director and secretary appointed lee michael richard camp (1 page)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Return made up to 23/08/07; no change of members (8 pages)
21 September 2007Return made up to 23/08/07; no change of members (8 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 September 2006Return made up to 23/08/06; full list of members (9 pages)
20 September 2006Return made up to 23/08/06; full list of members (9 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 23/08/05; full list of members (9 pages)
14 September 2005Return made up to 23/08/05; full list of members (9 pages)
17 June 2005Full accounts made up to 31 December 2004 (17 pages)
17 June 2005Full accounts made up to 31 December 2004 (17 pages)
21 September 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 September 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 December 2003Auditor's resignation (1 page)
19 December 2003Auditor's resignation (1 page)
10 October 2003Memorandum and Articles of Association (17 pages)
10 October 2003Memorandum and Articles of Association (17 pages)
8 September 2003Return made up to 23/08/03; full list of members (7 pages)
8 September 2003Return made up to 23/08/03; full list of members (7 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
1 August 2003Registered office changed on 01/08/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page)
1 August 2003Registered office changed on 01/08/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
25 September 2002Return made up to 23/08/02; full list of members (7 pages)
25 September 2002Return made up to 23/08/02; full list of members (7 pages)
8 July 2002Company name changed duncan collins (finchley) limite d\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed duncan collins (finchley) limite d\certificate issued on 08/07/02 (2 pages)
17 May 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002Full accounts made up to 31 December 2001 (15 pages)
5 March 2002Memorandum and Articles of Association (15 pages)
5 March 2002Memorandum and Articles of Association (15 pages)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
14 September 2001Return made up to 23/08/01; full list of members (6 pages)
14 September 2001Return made up to 23/08/01; full list of members (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
3 July 2001Full accounts made up to 31 December 2000 (20 pages)
3 July 2001Full accounts made up to 31 December 2000 (20 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 23/08/00; full list of members (8 pages)
30 August 2000Return made up to 23/08/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (19 pages)
31 May 2000Full accounts made up to 31 December 1999 (19 pages)
22 May 2000Ad 12/05/00--------- £ si 267000@1=267000 £ ic 745075/1012075 (2 pages)
22 May 2000Ad 12/05/00--------- £ si 267000@1=267000 £ ic 745075/1012075 (2 pages)
27 March 2000Ad 17/03/00--------- £ si 177500@1=177500 £ ic 567575/745075 (2 pages)
27 March 2000Ad 17/03/00--------- £ si 177500@1=177500 £ ic 567575/745075 (2 pages)
22 September 1999Return made up to 23/08/99; full list of members (8 pages)
22 September 1999Return made up to 23/08/99; full list of members (8 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 August 1999Ad 11/06/99--------- £ si 467575@1=467575 £ ic 100000/567575 (2 pages)
19 August 1999Ad 11/06/99--------- £ si 467575@1=467575 £ ic 100000/567575 (2 pages)
19 August 1999£ nc 100000/1100000 11/06/99 (2 pages)
19 August 1999£ nc 100000/1100000 11/06/99 (2 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 August 1999Full accounts made up to 31 December 1998 (19 pages)
2 August 1999Full accounts made up to 31 December 1998 (19 pages)
28 October 1998Return made up to 23/08/98; full list of members (8 pages)
28 October 1998Return made up to 23/08/98; full list of members (8 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
28 August 1998Full accounts made up to 31 December 1997 (18 pages)
28 August 1998Full accounts made up to 31 December 1997 (18 pages)
15 May 1998Location of register of members (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Location of debenture register (1 page)
15 May 1998Location of debenture register (1 page)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
20 August 1997Return made up to 23/08/97; full list of members (8 pages)
20 August 1997Return made up to 23/08/97; full list of members (8 pages)
16 August 1996Return made up to 23/08/96; no change of members (6 pages)
16 August 1996Return made up to 23/08/96; no change of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (20 pages)
9 July 1996Full accounts made up to 31 December 1995 (20 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (24 pages)
3 November 1995Full accounts made up to 31 December 1994 (24 pages)
7 September 1995Return made up to 23/08/95; no change of members (4 pages)
7 September 1995Return made up to 23/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 September 1994Return made up to 23/08/94; full list of members (6 pages)
2 September 1994Return made up to 23/08/94; full list of members (6 pages)
2 September 1994Return made up to 23/08/94; full list of members (6 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
29 August 1993Return made up to 23/08/93; full list of members (6 pages)
29 August 1993Return made up to 23/08/93; full list of members (6 pages)
29 August 1993New director appointed (2 pages)
29 August 1993New director appointed (2 pages)
29 August 1993New director appointed (2 pages)
29 August 1993Return made up to 23/08/93; full list of members (6 pages)
11 November 1992Return made up to 23/08/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1992Return made up to 23/08/92; full list of members (6 pages)
11 November 1992Return made up to 23/08/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1992New director appointed (2 pages)
18 August 1992New director appointed (2 pages)
18 August 1992New director appointed (2 pages)
28 February 1992Return made up to 27/09/91; no change of members (8 pages)
28 February 1992Return made up to 27/09/91; no change of members (8 pages)
20 January 1992Director resigned (2 pages)
20 January 1992Director resigned (2 pages)
13 March 1991New director appointed (2 pages)
13 March 1991New director appointed (2 pages)
13 March 1991New director appointed (2 pages)
28 February 1991Director resigned (2 pages)
28 February 1991Director resigned (2 pages)
28 February 1991Director resigned (2 pages)
31 January 1991Return made up to 27/09/90; no change of members (9 pages)
31 January 1991Return made up to 27/09/90; no change of members (9 pages)
31 January 1991Return made up to 27/09/90; no change of members (9 pages)
30 January 1990Return made up to 23/08/89; full list of members (7 pages)
30 January 1990Return made up to 23/08/89; full list of members (7 pages)
30 January 1990Return made up to 23/08/89; full list of members (7 pages)
21 April 1989Declaration of satisfaction of mortgage/charge (1 page)
21 April 1989Declaration of satisfaction of mortgage/charge (1 page)
21 April 1989Declaration of satisfaction of mortgage/charge (1 page)
30 January 1989New director appointed (2 pages)
30 January 1989New director appointed (2 pages)
30 January 1989New director appointed (2 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
25 August 1988Return made up to 11/05/88; full list of members (4 pages)
25 August 1988Return made up to 11/05/88; full list of members (4 pages)
3 March 1988New director appointed (2 pages)
3 March 1988New director appointed (2 pages)
3 March 1988New director appointed (2 pages)
7 January 1988Particulars of mortgage/charge (3 pages)
7 January 1988Particulars of mortgage/charge (3 pages)
7 January 1988Particulars of mortgage/charge (3 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
8 July 1987Accounts for a small company made up to 30 September 1986 (5 pages)
8 July 1987Return made up to 13/04/87; full list of members (4 pages)
8 July 1987Return made up to 13/04/87; full list of members (4 pages)
8 July 1987Accounts for a small company made up to 30 September 1986 (5 pages)
23 March 1987Declaration of satisfaction of mortgage/charge (1 page)
23 March 1987Declaration of satisfaction of mortgage/charge (1 page)
16 May 1986Return made up to 16/03/86; full list of members (4 pages)
16 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
16 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
16 May 1986Return made up to 16/03/86; full list of members (4 pages)
3 January 1973Certificate of incorporation (1 page)
3 January 1973Certificate of incorporation (1 page)